Company NameRoom 108 Limited
Company StatusDissolved
Company NumberSC183036
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Robert William Rollett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameJulie Ellam
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Braeside Park
Mid Calder
Livingston
West Lothian
EH53 0TA
Scotland
Director NameJulie Ellam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Braeside Park
Mid Calder
Livingston
West Lothian
EH53 0TA
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.room108.co.uk/
Email address[email protected]
Telephone01506 429636
Telephone regionBathgate

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Darren Rollett
50.00%
Ordinary
50 at £1Julie Ellam
50.00%
Ordinary

Financials

Year2014
Net Worth£3,122
Cash£322
Current Liabilities£2,768

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
14 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
4 April 2016Registered office address changed from The Alba Centre the Alba Campus Rosebank Livingston West Lothian EH54 7EG to Hudson House 8 Albany Street Edinburgh EH1 3QB on 4 April 2016 (1 page)
4 April 2016Registered office address changed from The Alba Centre the Alba Campus Rosebank Livingston West Lothian EH54 7EG to Hudson House 8 Albany Street Edinburgh EH1 3QB on 4 April 2016 (1 page)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
6 March 2016Termination of appointment of Julie Ellam as a director on 5 February 2016 (1 page)
6 March 2016Termination of appointment of Julie Ellam as a secretary on 5 February 2016 (1 page)
6 March 2016Director's details changed for Darren Robert William Rollett on 18 February 2016 (2 pages)
6 March 2016Termination of appointment of Julie Ellam as a secretary on 5 February 2016 (1 page)
6 March 2016Director's details changed for Darren Robert William Rollett on 18 February 2016 (2 pages)
6 March 2016Termination of appointment of Julie Ellam as a director on 5 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
8 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
8 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
27 July 2011Registered office address changed from 108 Braeside Park Mid Calder Livingston West Lothian EH53 0TA on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 108 Braeside Park Mid Calder Livingston West Lothian EH53 0TA on 27 July 2011 (1 page)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Julie Ellam on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Darren Robert William Rollett on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Julie Ellam on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Darren Robert William Rollett on 15 February 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Return made up to 16/02/09; full list of members (4 pages)
16 March 2009Return made up to 16/02/09; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 March 2007Return made up to 16/02/07; full list of members (3 pages)
8 March 2007Return made up to 16/02/07; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 February 2006Return made up to 16/02/06; full list of members (3 pages)
17 February 2006Return made up to 16/02/06; full list of members (3 pages)
21 March 2005Return made up to 16/02/05; full list of members (3 pages)
21 March 2005Return made up to 16/02/05; full list of members (3 pages)
7 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
7 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
5 March 2004Return made up to 16/02/04; full list of members (3 pages)
5 March 2004Return made up to 16/02/04; full list of members (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
10 June 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
10 June 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
26 February 2003Return made up to 16/02/03; full list of members (6 pages)
26 February 2003Return made up to 16/02/03; full list of members (6 pages)
19 July 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
19 July 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
19 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
19 February 2002Return made up to 16/02/02; full list of members (6 pages)
19 February 2002Return made up to 16/02/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
5 March 2001Full accounts made up to 31 May 2000 (9 pages)
5 March 2001Full accounts made up to 31 May 2000 (9 pages)
2 March 2001Return made up to 16/02/01; full list of members (6 pages)
2 March 2001Return made up to 16/02/01; full list of members (6 pages)
1 March 2000Return made up to 16/02/00; full list of members (6 pages)
1 March 2000Return made up to 16/02/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 May 1999 (12 pages)
14 January 2000Full accounts made up to 31 May 1999 (12 pages)
12 March 1999Ad 09/03/98--------- £ si 98@1 (2 pages)
12 March 1999Ad 09/03/98--------- £ si 98@1 (2 pages)
11 March 1999Return made up to 16/02/99; full list of members (6 pages)
11 March 1999Return made up to 16/02/99; full list of members (6 pages)
27 February 1998Accounting reference date extended from 28/02/99 to 31/05/99 (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/02/98
(2 pages)
27 February 1998Accounting reference date extended from 28/02/99 to 31/05/99 (2 pages)
27 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/02/98
(2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 108 braeside park mid calder livingston west lothian EH53 0TA (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 108 braeside park mid calder livingston west lothian EH53 0TA (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
16 February 1998Incorporation (17 pages)
16 February 1998Incorporation (17 pages)